Company NameOlive Communications Limited
Company StatusDissolved
Company Number04520109
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date17 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Geraghty
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed18 September 2002(3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 17 November 2011)
RoleSales
Country of ResidenceAustralia
Correspondence Address50 Lindsey Parade
Paradise Point
Surfers Paradise
4216
Australia
Director NameMr Robert Francis Saffman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 17 November 2011)
RoleSales
Country of ResidenceEngland
Correspondence AddressRivermead Wharf Lane
Bourne End
Buckinghamshire
SL8 5RU
Secretary NameSophie Ross
NationalityBritish
StatusResigned
Appointed18 September 2002(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address35 Firs Wood Close
Northaw Park
Potters Bar
Hertfordshire
EN6 4BY
Director NameAlan Richard Walsh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address10 Lymington Court
Leveret Close
Watford
Hertfordshire
WD25 7BT
Secretary NameClare Louise O'Keeffe
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2007)
RoleCompany Sectretary Pa
Correspondence Address1 Seckford Court 5 Alwyn Gardens
Hendon
London
NW4 4XP
Secretary NameMr Loizos Louis
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years after company formation)
Appointment Duration9 months (resigned 31 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Oakleigh Avenue
Edgware
Middlesex
HA8 5DT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

50 at 1Mark Geraghty
50.00%
Ordinary
50 at 1Robert Saffman
50.00%
Ordinary

Financials

Year2014
Net Worth£76,828
Cash£440,482
Current Liabilities£1,982,495

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2011Return of final meeting in a creditors' voluntary winding up (20 pages)
17 August 2011Liquidators' statement of receipts and payments to 8 August 2011 (20 pages)
17 August 2011Return of final meeting in a creditors' voluntary winding up (20 pages)
17 August 2011Liquidators statement of receipts and payments to 8 August 2011 (20 pages)
17 August 2011Liquidators statement of receipts and payments to 8 August 2011 (20 pages)
17 August 2011Liquidators' statement of receipts and payments to 8 August 2011 (20 pages)
6 June 2011Liquidators' statement of receipts and payments to 7 April 2011 (19 pages)
6 June 2011Liquidators statement of receipts and payments to 7 April 2011 (19 pages)
6 June 2011Liquidators statement of receipts and payments to 7 April 2011 (19 pages)
6 June 2011Liquidators' statement of receipts and payments to 7 April 2011 (19 pages)
20 April 2010Administrator's progress report to 31 March 2010 (16 pages)
20 April 2010Administrator's progress report to 31 March 2010 (16 pages)
8 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
8 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
23 March 2010Administrator's progress report to 11 March 2010 (15 pages)
23 March 2010Administrator's progress report to 11 March 2010 (15 pages)
4 November 2009Administrator's progress report to 6 October 2009 (12 pages)
4 November 2009Administrator's progress report to 6 October 2009 (12 pages)
4 November 2009Administrator's progress report to 6 October 2009 (12 pages)
10 July 2009Statement of affairs with form 2.15B/2.14B (7 pages)
10 July 2009Statement of affairs with form 2.15B/2.14B (7 pages)
18 June 2009Result of meeting of creditors (35 pages)
18 June 2009Result of meeting of creditors (35 pages)
4 June 2009Statement of administrator's proposal (34 pages)
4 June 2009Statement of administrator's proposal (34 pages)
21 May 2009Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
21 May 2009Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
20 April 2009Registered office changed on 20/04/2009 from north mezzanine, monarch house victoria road industrial estate victoria road london W3 6UR (1 page)
20 April 2009Registered office changed on 20/04/2009 from north mezzanine, monarch house victoria road industrial estate victoria road london W3 6UR (1 page)
16 April 2009Appointment of an administrator (1 page)
16 April 2009Appointment of an administrator (1 page)
30 October 2008Director's Change of Particulars / robert saffman / 20/06/2008 / HouseName/Number was: , now: rivermead; Street was: 15 byfield road, now: wharf lane; Post Town was: isleworth, now: bourne end; Region was: middlesex, now: buckinghamshire; Post Code was: TW7 7AF, now: SL8 5RU; Country was: , now: united kingdom (1 page)
30 October 2008Return made up to 28/08/08; full list of members (3 pages)
30 October 2008Director's change of particulars / robert saffman / 20/06/2008 (1 page)
30 October 2008Appointment Terminated Secretary loizos louis (1 page)
30 October 2008Return made up to 28/08/08; full list of members (3 pages)
30 October 2008Appointment terminated secretary loizos louis (1 page)
30 October 2008Director's change of particulars / mark geraghty / 31/05/2008 (1 page)
30 October 2008Director's Change of Particulars / mark geraghty / 31/05/2008 / HouseName/Number was: , now: 50; Street was: 8 paddock road, now: lindsey parade; Area was: , now: paradise point; Post Town was: london, now: surfers paradise; Region was: , now: australia; Post Code was: NW2 7DL, now: 4216 (1 page)
15 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
15 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: atw mezzanine monarch house victoria ind est victoria road north acton london W3 6UR (1 page)
25 September 2007Return made up to 28/08/07; full list of members (3 pages)
25 September 2007Return made up to 28/08/07; full list of members (3 pages)
25 September 2007Registered office changed on 25/09/07 from: atw mezzanine monarch house victoria ind est victoria road north acton london W3 6UR (1 page)
18 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
18 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
29 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 29/09/06
(7 pages)
29 September 2006Return made up to 28/08/06; full list of members (7 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
25 November 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
25 November 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
26 October 2005Return made up to 28/08/05; full list of members (7 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
10 November 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
10 November 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
24 August 2004Return made up to 28/08/04; full list of members (7 pages)
24 August 2004Return made up to 28/08/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
13 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
23 December 2003Registered office changed on 23/12/03 from: northway house 1379 high road london N20 9LP (1 page)
23 December 2003Registered office changed on 23/12/03 from: northway house 1379 high road london N20 9LP (1 page)
28 October 2003Return made up to 28/08/03; full list of members (7 pages)
28 October 2003Return made up to 28/08/03; full list of members (7 pages)
20 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2003£ nc 100/1000 29/09/03 (1 page)
20 October 2003Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003£ nc 100/1000 29/09/03 (1 page)
20 October 2003Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 1 seckford court 5 alwyn gardens london NW4 4XP (1 page)
9 April 2003Registered office changed on 09/04/03 from: 1 seckford court 5 alwyn gardens london NW4 4XP (1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2002Memorandum and Articles of Association (8 pages)
10 December 2002Memorandum and Articles of Association (8 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (2 pages)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)